- Company Overview for NECEDA LIMITED (10394195)
- Filing history for NECEDA LIMITED (10394195)
- People for NECEDA LIMITED (10394195)
- More for NECEDA LIMITED (10394195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mrs Paula Jane Sullivan on 1 May 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Mark Warren Sullivan on 1 May 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 2-4 High Street Cheam Sutton SM3 8RL England to 6 Ranmore Road Cheam Sutton SM2 7LT on 1 June 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Jul 2020 | AD01 | Registered office address changed from Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom to 2-4 High Street Cheam Sutton SM3 8RL on 16 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Jun 2019 | AD01 | Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD United Kingdom to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 27 June 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
22 Jan 2019 | PSC01 | Notification of Paula Jane Sullivan as a person with significant control on 21 January 2019 | |
22 Jan 2019 | PSC01 | Notification of Mark Warren Sullivan as a person with significant control on 21 January 2019 | |
22 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 January 2019 | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
19 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates |